(AD01) New registered office address 17 Bevis Marks 8th Floor London EC3A 7LN. Change occurred on December 8, 2023. Company's previous address: 60 Wensleydale Road Hampton TW12 2LX England.
filed on: 8th, December 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed newpoint capital guarantee LTDcertificate issued on 28/10/23
filed on: 28th, October 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CERTNM) Company name changed newpoint capital LIMITEDcertificate issued on 27/10/23
filed on: 27th, October 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Full accounts data made up to December 31, 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(22 pages)
|
(CH01) On November 7, 2022 director's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On November 7, 2022 secretary's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(18 pages)
|
(AA) Small company accounts for the period up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
(AP03) Appointment (date: July 15, 2021) of a secretary
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 1, 2021
filed on: 5th, March 2021
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 29th, January 2021
| incorporation
|
Free Download
(20 pages)
|
(AA) Small company accounts for the period up to December 31, 2019
filed on: 18th, January 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on January 14, 2021
filed on: 15th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 14, 2021
filed on: 15th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 14, 2021
filed on: 15th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) On January 14, 2021 new director was appointed.
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On January 14, 2021 new director was appointed.
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On January 14, 2021 new director was appointed.
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to October 31, 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from October 31, 2020 to December 31, 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 25, 2020
filed on: 26th, August 2020
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to April 30, 2019 (was October 31, 2019).
filed on: 13th, January 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on October 15, 2018
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 15, 2018
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on April 30, 2018: 50000.00 GBP
filed on: 30th, April 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On April 25, 2018 new director was appointed.
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to April 30, 2018
filed on: 24th, April 2018
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on April 2, 2018: 50000.00 GBP
filed on: 18th, April 2018
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 60 Wensleydale Road Hampton TW12 2LX. Change occurred on April 18, 2018. Company's previous address: 60 60 Wensleydale Road Hampton London TW12 2LX England.
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
(CH03) On April 18, 2018 secretary's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: April 17, 2018) of a secretary
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On April 4, 2018 new director was appointed.
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On March 16, 2018 new director was appointed.
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On March 16, 2018 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 60 60 Wensleydale Road Hampton London TW12 2LX. Change occurred on February 21, 2018. Company's previous address: The Grange Almington Market Drayton Shropshire TF9 2PL England.
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 20, 2018
filed on: 20th, February 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on September 1, 2017
filed on: 14th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 1, 2017
filed on: 14th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) On December 15, 2016 new director was appointed.
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On December 1, 2016 new director was appointed.
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On October 1, 2016 new director was appointed.
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2016
filed on: 5th, August 2016
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 12, 2016
filed on: 12th, July 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on July 31, 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address The Grange Almington Market Drayton Shropshire TF9 2PL. Change occurred on April 21, 2016. Company's previous address: 7 Haig Court Haig Road Knutsford Cheshire WA16 8XZ.
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 21, 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 22, 2013
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 22nd, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 22, 2012
filed on: 17th, September 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, July 2011
| incorporation
|
Free Download
(22 pages)
|